Company NameTCE Group Limited
Company StatusActive
Company Number07469362
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 3 months ago)
Previous NameHomefield 2 UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameDr Martin John Ashcroft
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameJonathan Laurence Abbotts
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameMukundan Ramakrishnan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed05 January 2011(3 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameDavid Philip William Davies
StatusCurrent
Appointed13 May 2011(4 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameJohn Stephen Mulhall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameZarir Noshir Langrana
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed30 April 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTata Chemicals Limited Bombay House
Homi Mody Street
Mumbai
Maharashtra
400001
Director NameVibha Paul Rishi
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed25 September 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleSelf Employed
Country of ResidenceIndia
Correspondence Address812 The Aralias, Golf Course Road
Gurgaon
Haryana
112002
Director NameSankaranarayanan Padmanabhan
Date of BirthMay 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Executive
Country of ResidenceIndia
Correspondence AddressFort House, Upper Ground Floor 221 D N Road
Fort Mumbai
400001
Director NameNandakumar Seshadri Tirumalai
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed25 November 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressBombay House 24 Homi Mody Street
Fort
Mumbai
400001
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 December 2010(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John Joseph Kerrigan
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Secretary NameNicholas Humphrey Fairclough
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NamePrashant Kumar Ghose
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed05 January 2011(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2015)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameNasser Munjee
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed30 April 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2019)
RoleChairman
Country of ResidenceIndia
Correspondence AddressPeninsula Business Park Tower A 6th Floor
Senapati Bapat Marg
Lower Parel
Mumbai
400013

Contact

Websitetatachemicals.com

Location

Registered AddressNatrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17.5m at $1Gusiute Holdings (Uk) LTD
63.64%
Non-cumulative Redeemable Preference
10m at £1Homefield Pvt Uk LTD
36.36%
Ordinary

Financials

Year2014
Net Worth-£7,282,000
Current Liabilities£10,917,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

27 November 2015Delivered on: 3 December 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
22 November 2013Delivered on: 27 November 2013
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 January 2011Delivered on: 25 January 2011
Satisfied on: 5 December 2013
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
13 December 2023Full accounts made up to 31 March 2023 (24 pages)
8 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2023Statement of capital following an allotment of shares on 13 March 2023
  • GBP 10,000,000
  • USD 55,332,592
(3 pages)
3 January 2023Director's details changed for John Stephen Mulhall on 1 April 2021 (2 pages)
22 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
25 November 2022Full accounts made up to 31 March 2022 (23 pages)
21 December 2021Director's details changed for John Mulhall on 18 June 2021 (2 pages)
17 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
14 December 2021Full accounts made up to 31 March 2021 (23 pages)
1 December 2021Appointment of Nandakumar Seshadri Tirumalai as a director on 25 November 2021 (2 pages)
23 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 10,000,000
  • USD 44,235,650
(3 pages)
20 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
22 December 2020Full accounts made up to 31 March 2020 (23 pages)
1 October 2020Appointment of Sankaranarayanan Padmanabhan as a director on 1 October 2020 (2 pages)
10 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2020Statement of capital following an allotment of shares on 24 August 2020
  • GBP 10,000,000
  • USD 33,035,650.0
(5 pages)
17 March 2020Director's details changed for Mukundan Ramakrishnan on 12 March 2020 (2 pages)
17 March 2020Director's details changed for John Mulhall on 12 March 2020 (2 pages)
16 March 2020Secretary's details changed for David Philip William Davies on 12 March 2020 (1 page)
13 March 2020Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages)
12 March 2020Change of details for Homefield Pvt Uk Ltd. as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Change of details for Gusiute Holdings (Uk) Limited as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page)
12 March 2020Secretary's details changed for Jonathan Laurence Abbotts on 12 March 2020 (1 page)
23 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
13 December 2019Full accounts made up to 31 March 2019 (22 pages)
8 October 2019Appointment of Vibha Paul Rishi as a director on 25 September 2019 (2 pages)
8 October 2019Termination of appointment of Nasser Munjee as a director on 20 August 2019 (1 page)
2 October 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 10,000,000
  • USD 23,785,650
(3 pages)
30 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2019Full accounts made up to 31 March 2018 (17 pages)
3 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
30 October 2018Second filing for the notification of Homefield Pvt Uk Ltd as a person with significant control (7 pages)
30 October 2018Second filing for the notification of Gusiute Holdings (Uk) Limited as a person with significant control (7 pages)
17 July 2018Company name changed homefield 2 uk LIMITED\certificate issued on 17/07/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
1 May 2018Appointment of Zarir Noshir Langrana as a director on 30 April 2018 (2 pages)
1 May 2018Appointment of Nasser Munjee as a director on 30 April 2018 (2 pages)
27 April 2018Memorandum and Articles of Association (31 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 March 2018Satisfaction of charge 074693620003 in full (4 pages)
21 February 2018Notification of Homefield Pvt Uk Ltd. as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 30/10/2018.
(3 pages)
21 February 2018Notification of Gusiute Holdings (Uk) Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 30/10/2018.
(3 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 March 2017 (13 pages)
15 September 2017Full accounts made up to 31 March 2017 (13 pages)
7 June 2017Part of the property or undertaking has been released and no longer forms part of charge 074693620003 (2 pages)
7 June 2017Part of the property or undertaking has been released and no longer forms part of charge 074693620003 (2 pages)
17 March 2017Satisfaction of charge 074693620002 in full (1 page)
17 March 2017Satisfaction of charge 074693620002 in full (1 page)
28 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
25 August 2016Full accounts made up to 31 March 2016 (15 pages)
25 August 2016Full accounts made up to 31 March 2016 (15 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000,000
  • USD 17,500,000
(9 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000,000
  • USD 17,500,000
(9 pages)
7 December 2015Particulars of variation of rights attached to shares (2 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2015Memorandum and Articles of Association (31 pages)
7 December 2015Particulars of variation of rights attached to shares (2 pages)
7 December 2015Memorandum and Articles of Association (31 pages)
3 December 2015Registration of charge 074693620003, created on 27 November 2015 (160 pages)
3 December 2015Registration of charge 074693620003, created on 27 November 2015 (160 pages)
19 October 2015Director's details changed for John Mulhall on 16 September 2015 (2 pages)
19 October 2015Director's details changed for John Mulhall on 16 September 2015 (2 pages)
30 September 2015Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page)
30 September 2015Appointment of John Stephen Mulhall as a director on 16 September 2015 (2 pages)
30 September 2015Appointment of John Stephen Mulhall as a director on 16 September 2015 (2 pages)
30 September 2015Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page)
1 September 2015Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page)
11 March 2015Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
15 January 2015Full accounts made up to 31 March 2014 (13 pages)
15 January 2015Full accounts made up to 31 March 2014 (13 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000,000
  • USD 17,500,000
(10 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000,000
  • USD 17,500,000
(10 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000,000
  • USD 17,500,000
(10 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000,000
  • USD 17,500,000
(10 pages)
10 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 December 2013Full accounts made up to 31 March 2013 (13 pages)
5 December 2013Satisfaction of charge 1 in full (26 pages)
5 December 2013Satisfaction of charge 1 in full (26 pages)
27 November 2013Registration of charge 074693620002 (81 pages)
27 November 2013Registration of charge 074693620002 (81 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages)
2 August 2013Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages)
25 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 10,000,000
  • USD 17,500,000
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 10,000,000
  • USD 17,500,000
(5 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
16 July 2012Full accounts made up to 31 March 2012 (8 pages)
16 July 2012Full accounts made up to 31 March 2012 (8 pages)
29 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
29 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
15 December 2011Register(s) moved to registered inspection location (1 page)
15 December 2011Register(s) moved to registered inspection location (1 page)
15 December 2011Register inspection address has been changed (1 page)
15 December 2011Register inspection address has been changed (1 page)
5 July 2011Termination of appointment of Nicholas Humphrey Fairclough as a secretary (1 page)
5 July 2011Termination of appointment of Nicholas Humphrey Fairclough as a secretary (1 page)
26 May 2011Appointment of David Philip William Davies as a secretary (2 pages)
26 May 2011Appointment of David Philip William Davies as a secretary (2 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (27 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (27 pages)
17 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 10,000,000
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 10,000,000
(3 pages)
17 January 2011Appointment of Mukundan Ramakrishnan as a director (3 pages)
17 January 2011Appointment of Prashant Kumar Ghose as a director (3 pages)
17 January 2011Appointment of Prashant Kumar Ghose as a director (3 pages)
17 January 2011Appointment of Mukundan Ramakrishnan as a director (3 pages)
13 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 2
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 2
(3 pages)
10 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
10 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
14 December 2010Incorporation (42 pages)
14 December 2010Incorporation (42 pages)